LANCASTRIAN LEISURE LIMITED

Company Documents

DateDescription
06/09/126 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/09/126 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/126 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 30 EAST BOND STREET LEIGH LANCASHIRE WN7 1BP UNITED KINGDOM

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY COLIN RODGERS

View Document

02/03/112 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WARD / 15/08/2010

View Document

10/03/1010 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR MARK WARD

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED MARK BOARDMAN

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: UNIT D1 ENTERPRISE COURT SEAMAN WAY MANCHESTER ROAD INCE IN MAKERFIELD WIGAN LANCS WN2 2LE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MR COLIN RODGERS

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED KEVIN ANDREWS

View Document

27/02/0827 February 2008 SECRETARY RESIGNED KEVIN ANDREWS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 2 LINCROFT ROAD HINDLEY GREEN WIGAN LANCASHIRE WN2 4PS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company